Advanced company searchLink opens in new window

TAG ASSETS LIMITED

Company number 10602541

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Nov 2024 AD01 Registered office address changed from 8 Tregew Road Uplands, 8 Tregew Road Flushing Falmouth TR11 5TG England to Purnells Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP on 4 November 2024
04 Nov 2024 LIQ01 Declaration of solvency
04 Nov 2024 600 Appointment of a voluntary liquidator
04 Nov 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-10-22
28 Oct 2024 AA Total exemption full accounts made up to 21 October 2024
21 Oct 2024 AA01 Previous accounting period shortened from 31 March 2025 to 21 October 2024
08 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
17 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
17 Feb 2024 AD01 Registered office address changed from The Coach House 128 Queens Road Bristol BS8 1LQ United Kingdom to 8 Tregew Road Uplands, 8 Tregew Road Flushing Falmouth TR11 5TG on 17 February 2024
06 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
26 Mar 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
07 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
05 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
05 Jan 2022 AAMD Amended total exemption full accounts made up to 31 March 2021
04 Jan 2022 AAMD Amended total exemption full accounts made up to 31 March 2021
19 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
05 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
08 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
29 Dec 2020 PSC04 Change of details for Mr Timothy David Ambrose Good as a person with significant control on 29 December 2020
29 Dec 2020 AD01 Registered office address changed from Springfield House 2 West End Lund Driffield YO25 9TN United Kingdom to The Coach House 128 Queens Road Bristol BS8 1LQ on 29 December 2020
14 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
21 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
05 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
22 Jun 2018 AA01 Previous accounting period extended from 28 February 2018 to 31 March 2018